Company Information

CIN
Status
Date of Incorporation
22 June 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,090,000
Authorised Capital
35,000,000

Directors

Namita Agarwal
Namita Agarwal
Director/Designated Partner
about 2 years ago
Sanjay Kumar Agrawal
Sanjay Kumar Agrawal
Director/Designated Partner
almost 3 years ago

Past Directors

Prashant Mittal
Prashant Mittal
Director
about 14 years ago

Charges

34 Crore
11 October 2018
Icici Bank Limited
1 Crore
27 May 2015
Canara Bank
20 Lak
20 February 2014
Small Industries Development Bank Of India
2 Crore
21 October 2011
Small Industries Development Bank Of India
75 Lak
09 September 2010
Idbi Bank Limited
18 Crore
16 January 2010
Canara Bank
15 Lak
28 February 2009
Idbi Bank Limited
4 Crore
19 January 2009
Small Industries Development Bank Of India
25 Lak
28 March 2005
Canara Bank
5 Crore
04 March 2005
Bank Of India
3 Crore
04 March 2005
Bank Of India
85 Lak
11 October 2018
Others
0
04 March 2005
Bank Of India
0
09 September 2010
Idbi Bank Limited
0
28 February 2009
Idbi Bank Limited
0
28 March 2005
Canara Bank
0
04 March 2005
Bank Of India
0
27 May 2015
Canara Bank
0
20 February 2014
Small Industries Development Bank Of India
0
16 January 2010
Canara Bank
0
19 January 2009
Small Industries Development Bank Of India
0
21 October 2011
Small Industries Development Bank Of India
0
11 October 2018
Others
0
04 March 2005
Bank Of India
0
09 September 2010
Idbi Bank Limited
0
28 February 2009
Idbi Bank Limited
0
28 March 2005
Canara Bank
0
04 March 2005
Bank Of India
0
27 May 2015
Canara Bank
0
20 February 2014
Small Industries Development Bank Of India
0
16 January 2010
Canara Bank
0
19 January 2009
Small Industries Development Bank Of India
0
21 October 2011
Small Industries Development Bank Of India
0

Documents

Form DPT-3-12102020-signed
Form DPT-3-26042020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Optional Attachment-(2)-24122019
Form AOC-4-13122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Directors report as per section 134(3)-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-09112019_signed
Copy of the intimation sent by company-09112019
Copy of resolution passed by the company-09112019
Copy of written consent given by auditor-09112019
Form DPT-3-28062019
Form SH-9-13032019-signed
Form SH-8-13032019-signed
Details of the promoters of the company-08032019
Copy of the board resolution-08032019
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-08032019
Copy of Special Resolution-08032019
Affidavit as per rule 65(3)-08032019
Declaration by auditor(s)-08032019
Auditor's report-08032019
Copy of board resolution-08032019
Statement of assets and liabilities-08032019
Audited financial statements of last three years-08032019
Form MGT-14-07032019_signed
Optional Attachment-(1)-07032019